Background WavePink WaveYellow Wave

HEALTHWATCH SUTTON (08171224)

HEALTHWATCH SUTTON (08171224) is an active UK company. incorporated on 7 August 2012. with registered office in Sutton. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HEALTHWATCH SUTTON has been registered for 13 years. Current directors include BHANDARI, Radhika, BRAY, Gaynor, ELLIMAN, David Anthony Cyril, Dr and 7 others.

Company Number
08171224
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 August 2012
Age
13 years
Address
Granfers Community Centre, Sutton, SM1 3AA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BHANDARI, Radhika, BRAY, Gaynor, ELLIMAN, David Anthony Cyril, Dr, NIEWIAROWSKI, Steven, OLIVER, Simon, PATEL, Mahendrakumar Narhubhai, SETHNA, Shiraz, SUMUN, Noormahamod, WALSH, Judy, WINGROVE, Janet Madge
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTHWATCH SUTTON

HEALTHWATCH SUTTON is an active company incorporated on 7 August 2012 with the registered office located in Sutton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. HEALTHWATCH SUTTON was registered 13 years ago.(SIC: 86900)

Status

active

Active since 13 years ago

Company No

08171224

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

13 Years

Incorporated 7 August 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

Granfers Community Centre 73-79 Oakhill Road Sutton, SM1 3AA,

Timeline

38 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Aug 12
Director Left
Oct 12
Director Left
Mar 13
Director Left
Jun 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Aug 15
Director Joined
Jan 16
Director Joined
May 16
Director Left
Sept 17
Director Left
May 19
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
Jan 21
Director Left
Jul 21
Director Left
Dec 21
Director Joined
Aug 22
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Dec 23
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

10 Active
18 Resigned

BHANDARI, Radhika

Active
73-79 Oakhill Road, SuttonSM1 3AA
Born March 1985
Director
Appointed 01 Feb 2025

BRAY, Gaynor

Active
73-79 Oakhill Road, SuttonSM1 3AA
Born November 1962
Director
Appointed 01 Feb 2025

ELLIMAN, David Anthony Cyril, Dr

Active
73-79 Oakhill Road, SuttonSM1 3AA
Born November 1950
Director
Appointed 09 Mar 2020

NIEWIAROWSKI, Steven

Active
73-79 Oakhill Road, SuttonSM1 3AA
Born June 1983
Director
Appointed 01 Feb 2025

OLIVER, Simon

Active
73-79 Oakhill Road, SuttonSM1 3AA
Born June 1966
Director
Appointed 01 Feb 2025

PATEL, Mahendrakumar Narhubhai

Active
73-79 Oakhill Road, SuttonSM1 3AA
Born March 1960
Director
Appointed 06 Nov 2023

SETHNA, Shiraz

Active
73-79 Oakhill Road, SuttonSM1 3AA
Born April 1973
Director
Appointed 11 Jul 2022

SUMUN, Noormahamod

Active
73-79 Oakhill Road, SuttonSM1 3AA
Born May 1955
Director
Appointed 29 Aug 2019

WALSH, Judy

Active
73-79 Oakhill Road, SuttonSM1 3AA
Born December 1957
Director
Appointed 01 Feb 2025

WINGROVE, Janet Madge

Active
73-79 Oakhill Road, SuttonSM1 3AA
Born January 1950
Director
Appointed 13 Jan 2020

ALEXANDER, Joan Betty

Resigned
73-79 Oakhill Road, SuttonSM1 3AA
Born October 1922
Director
Appointed 07 Aug 2012
Resigned 13 May 2013

ASLANGUL, Sylvia Kevan

Resigned
Shearwater Road, SuttonSM1 2AR
Born February 1939
Director
Appointed 07 Aug 2012
Resigned 13 Jul 2015

ATTARD, Adrian Carmal, Dr

Resigned
73-79 Oakhill Road, SuttonSM1 3AA
Born November 1951
Director
Appointed 12 May 2014
Resigned 06 Nov 2023

BENN, Valsala

Resigned
Malden Road, SuttonSM3 8HB
Born August 1951
Director
Appointed 07 Aug 2012
Resigned 06 Feb 2014

BONNER, Adrian, Professor

Resigned
73-79 Oakhill Road, SuttonSM1 3AA
Born September 1947
Director
Appointed 07 Oct 2015
Resigned 06 Nov 2023

BREARLEY, Sally Jane

Resigned
73-79 Oakhill Road, SuttonSM1 3AA
Born May 1953
Director
Appointed 07 Aug 2012
Resigned 27 Sept 2012

BROWN, Annette

Resigned
73-79 Oakhill Road, SuttonSM1 3AA
Born April 1943
Director
Appointed 12 May 2014
Resigned 22 May 2019

FERRELL, Wendy Jill

Resigned
73-79 Oakhill Road, SuttonSM1 3AA
Born September 1942
Director
Appointed 07 Aug 2012
Resigned 06 Feb 2014

GATES, Edward Frederick

Resigned
73-79 Oakhill Road, SuttonSM1 3AA
Born April 1935
Director
Appointed 07 Aug 2012
Resigned 06 Feb 2014

MCINTOSH, Barbara Elizabeth

Resigned
73-79 Oakhill Road, SuttonSM1 3AA
Born November 1951
Director
Appointed 13 Jul 2015
Resigned 13 Mar 2024

MEHROTRA, Shri

Resigned
73-79 Oakhill Road, SuttonSM1 3AA
Born February 1943
Director
Appointed 20 May 2013
Resigned 06 Dec 2021

PRESCOTT, Hine

Resigned
73-79 Oakhill Road, SuttonSM1 3AA
Born June 1947
Director
Appointed 07 Aug 2012
Resigned 18 Mar 2013

RICHARDS, Doris Audrey

Resigned
73-79 Oakhill Road, SuttonSM1 3AA
Born August 1942
Director
Appointed 07 Aug 2012
Resigned 07 Oct 2014

SMITH, Hilary Jane

Resigned
73-79 Oakhill Road, SuttonSM1 3AA
Born April 1955
Director
Appointed 15 Apr 2013
Resigned 29 Sept 2014

WARD, Anthony Stewart

Resigned
73-79 Oakhill Road, SuttonSM1 3AA
Born June 1947
Director
Appointed 13 Jul 2015
Resigned 05 Sept 2017

WATSON, Launa Criss

Resigned
73-79 Oakhill Road, SuttonSM1 3AA
Born July 1953
Director
Appointed 14 Mar 2016
Resigned 13 Mar 2024

WILLIAMS, David Alexander

Resigned
73-79 Oakhill Road, SuttonSM1 3AA
Born July 1947
Director
Appointed 20 May 2013
Resigned 28 Jul 2021

YEO, Derek Channon

Resigned
73-79 Oakhill Road, SuttonSM1 3AA
Born April 1932
Director
Appointed 07 Aug 2012
Resigned 03 Dec 2020
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Resolution
19 May 2025
RESOLUTIONSResolutions
Memorandum Articles
12 March 2025
MAMA
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2015
AR01AR01
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 August 2014
AR01AR01
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
26 January 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
2 September 2013
AR01AR01
Appoint Person Director Company With Name
23 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Statement Of Companys Objects
8 April 2013
CC04CC04
Memorandum Articles
8 April 2013
MEM/ARTSMEM/ARTS
Resolution
8 April 2013
RESOLUTIONSResolutions
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Incorporation Company
7 August 2012
NEWINCIncorporation